Name: | GOOD SENSE & CO. PRODUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2004 (20 years ago) |
Entity Number: | 3115507 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JARED SIEGEL, 45 MAIN ST. STE 424, BROOKLYN, NY, United States, 11201 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300THIO58E14F2Q21 | 3115507 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 55 Washington Street, Suite 335, Brooklyn, New York, US-NY, US, 11201 |
Headquarters | 45 Main Street, Suite 424, Brooklyn, New York, US-NY, US, 11201 |
Registration details
Registration Date | 2016-07-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-06-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3115507 |
Name | Role | Address |
---|---|---|
GOOD SENSE & CO. PRODUCTION SERVICES, LLC | DOS Process Agent | ATTN: JARED SIEGEL, 45 MAIN ST. STE 424, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-17 | 2016-10-03 | Address | ATTN: JARED SIEGEL, 55 WASHINGTON ST., STE 335, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-10-19 | 2012-10-17 | Address | ATTN: JARED SIEGEL, 349 WEST BROADWAY SUITE 20, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061231 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006578 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006685 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150108006172 | 2015-01-08 | BIENNIAL STATEMENT | 2014-10-01 |
121017006104 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101022002415 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080925002306 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061213002204 | 2006-12-13 | BIENNIAL STATEMENT | 2006-10-01 |
041019000732 | 2004-10-19 | ARTICLES OF ORGANIZATION | 2004-10-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State